Morden
Surrey
SM4 6SE
Director Name | Bekir Utku |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 February 2004(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 November 2004) |
Role | Company Director |
Correspondence Address | 48 Chaucer House Chaucer Gardens Sutton Surrey SM1 2QT |
Director Name | Mr Muhammet Utku |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 February 2004(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173a Central Road Worcester Park Surrey KT4 8DR |
Secretary Name | Mr Muhammet Utku |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 25 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173a Central Road Worcester Park Surrey KT4 8DR |
Director Name | Sezgin Celebi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 173a Central Road Worcester Park Surrey KT4 8DR |
Director Name | Mahmut Demirpence |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2006) |
Role | Managing Director |
Correspondence Address | 48 Chauser House Chauser Gardens Sutton Surrey SM1 2QT |
Director Name | Mr Kazim Utku |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 February 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Green Lane Morden Surrey SM4 6SE |
Secretary Name | Mahmut Demirpence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 February 2006) |
Role | Managing Director |
Correspondence Address | 48 Chauser House Chauser Gardens Sutton Surrey SM1 2QT |
Director Name | Mr Selahattin Utku |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 January 2011) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brockham Court Bonchurch Close Sutton Surrey SM2 6AZ |
Secretary Name | Mr Kazim Utku |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 15 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Green Lane Morden Surrey SM4 6SE |
Director Name | Gonul Utku |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 173 Hillcross Avenue Morden Surrey SM4 4AZ |
Director Name | Bilal Utku |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2010) |
Role | Company Director |
Correspondence Address | Cumhuriyet Mahallesi Kelkit Gumushane 29600 Turkey |
Director Name | Mr Bilal Utku |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 June 2012(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 137 Green Lane Morden Surrey SM4 6SE |
Director Name | Mr Selahattin Utku |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Green Lane Morden Surrey SM4 6SE |
Director Name | Mr Umit Utku |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Green Lane Morden Surrey SM4 6SE |
Director Name | Mr Hasan Utku |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(16 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2021) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 137 Green Lane Morden Surrey SM4 6SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 137 Green Lane Morden Surrey SM4 6SE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | St Helier |
Built Up Area | Greater London |
6 at £1 | Kazim Utku 60.00% Ordinary |
---|---|
4 at £1 | Umit Utku 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,696 |
Cash | £1,536 |
Current Liabilities | £31,445 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Termination of appointment of Selahattin Utku as a director on 16 December 2015 (1 page) |
21 December 2015 | Appointment of Mr Umit Utku as a director on 16 December 2015 (2 pages) |
21 April 2015 | Termination of appointment of Kazim Utku as a director on 1 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Kazim Utku as a director on 1 April 2015 (1 page) |
20 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Appointment of Mr Selahattin Utku as a director on 25 September 2014 (2 pages) |
4 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
27 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Appointment of Mr Bilal Utku as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Secretary's details changed for Mr Kazim Utku on 26 March 2012 (1 page) |
26 March 2012 | Director's details changed for Mr Kazim Utku on 26 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Termination of appointment of Selahattin Utku as a director (1 page) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Kazim Utku on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Selahattin Utku on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Kazim Utku on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Selahattin Utku on 8 April 2010 (2 pages) |
24 March 2010 | Termination of appointment of Bilal Utku as a director (2 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
25 May 2009 | Director and secretary's change of particulars / kazim utku / 06/04/2009 (2 pages) |
25 May 2009 | Director's change of particulars / selahattin utku / 14/04/2009 (2 pages) |
11 December 2008 | Return made up to 24/02/08; full list of members (4 pages) |
19 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 October 2007 | Return made up to 24/02/07; full list of members (3 pages) |
23 October 2007 | New director appointed (2 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 April 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 November 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
18 September 2006 | Company name changed b & m catering management LTD\certificate issued on 18/09/06 (2 pages) |
10 April 2006 | Return made up to 24/02/06; full list of members
|
17 March 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 June 2005 | Return made up to 24/02/05; full list of members
|
3 June 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 May 2005 | Ad 01/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 173A central road worcester park surrey KT4 8DR (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 137A central road worcester park surrey KT4 8DR (1 page) |
17 August 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Incorporation (9 pages) |
24 February 2004 | Director resigned (1 page) |